logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Troy, Jay Williams

    Related profiles found in government register
  • Troy, Jay Williams
    Jamaican director born in November 1995

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Suite 1, Ground Floor, 36 Hylton Street, Birmingham, B18 6HN

      IIF 1
  • Troy, Williams
    Jamaican director born in November 1995

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Unit D2, Brook Street Business Centre, Brook Street, Tipton, West Midlands, DY4 9DD, England

      IIF 2
  • Jay, Williams
    Jamaican director born in November 1995

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Unit 9, Pickford Street, Birmingham, B5 5QH, England

      IIF 3
  • Mr Troy-jay Williams
    Jamaican born in November 1995

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Block A Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, B3 1QS, England

      IIF 4
    • icon of address Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, B3 1QS, England

      IIF 5
    • icon of address 30, Old Winnings Road, Keresley End, Coventry, Warwickshire, CV78JL, England

      IIF 6
  • Otto, Jay Williamson
    Jamaican director born in January 1974

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Unit D4, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 7
  • Jay, Williams
    Jamaican director born in January 1974

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Unit 9, Pickford Street, Birmingham, B5 5QH, England

      IIF 8
  • Mr Otto Jay Williamson
    Jamaican born in January 1974

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, B3 1QS, England

      IIF 9
    • icon of address 30, Old Winnings Road, Keresley End, Coventry, Warwickshire, CV78JL, England

      IIF 10
  • Mr Otto Williamson
    Jamaican born in January 1974

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Block A Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, B3 1QS, England

      IIF 11
  • Williams, Jay
    Jamaican director born in November 1995

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Suite 1, 36, Hylton Street, Birmingham, B18 6HN, United Kingdom

      IIF 12
  • Williams, Jay
    Jamaican director born in November 1985

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 13
  • Williams, Troy
    Jamaican director born in November 1995

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, B3 1QS, England

      IIF 14
  • Williams, Troy-jay
    Jamaican director born in November 1995

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Block A - Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, B3 1QS, England

      IIF 15
    • icon of address Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, B3 1QS, England

      IIF 16
    • icon of address 306a Nash House, The Collective, Old Oak Lane, London, NW10 6DG, England

      IIF 17
  • Williams, Troy Jay Romaine
    Jamaican director born in November 1995

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Unit D2, Brook Street, Tipton, West Midlands, DY4 9DD, England

      IIF 18
  • Williamson, Otto Jay
    Jamaican director born in January 1974

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Block A - Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, B3 1QS, England

      IIF 19
    • icon of address 306a Nash House, The Collective, Old Oak Lane, London, NW10 6DG, England

      IIF 20
  • Jay Williamson, Otto
    Jamaican director born in January 1974

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, B3 1QS, England

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Studio 5 50-54 St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Studio 5 50-54 St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 306a Nash House The Collective, Old Oak Lane, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 306a Nash House The Collective, Old Oak Lane, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 1, 36 Hylton Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-17 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address Block A - Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Block A - Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Unitd2 Brook Street, Tipton, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-07-19 ~ 2019-12-02
    IIF 18 - Director → ME
  • 2
    icon of address Unit D2, Brook Street, Tipton, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-04-10 ~ 2018-08-19
    IIF 14 - Director → ME
  • 3
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ 2020-02-06
    IIF 12 - Director → ME
  • 4
    icon of address Unit D2 Brook Street, Brook Street Business Centre, Tipton, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-01-14 ~ 2019-10-20
    IIF 7 - Director → ME
  • 5
    icon of address Unit D4 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-01-14 ~ 2019-10-06
    IIF 1 - Director → ME
  • 6
    icon of address 306a Nash House The Collective, Old Oak Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ 2019-07-04
    IIF 20 - Director → ME
  • 7
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-03-22 ~ 2019-11-12
    IIF 2 - Director → ME
  • 8
    icon of address 306a Nash House The Collective, Old Oak Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ 2019-07-09
    IIF 17 - Director → ME
  • 9
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2019-10-20 ~ 2020-11-02
    IIF 13 - Director → ME
  • 10
    icon of address Block A - Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ 2019-03-06
    IIF 15 - Director → ME
  • 11
    icon of address Block A - Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ 2019-03-07
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.